Entity Name: | BOCK LAW FIRM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 2016 (9 years ago) |
Branch of: | BOCK LAW FIRM, LLC, ILLINOIS (Company Number LLC_01581287) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 May 2018 (7 years ago) |
Document Number: | M16000005216 |
FEI/EIN Number |
203493107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 W. 41st Street, Miami Beach, FL, 33140, US |
Mail Address: | 820 W. 41st St., #305, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
BOCK PHILLIP A | Manager | 820 W 41ST ST #305, MIAMI BEACH, FL, 33140 |
Bock Phillip A | Agent | 820 W. 41st St., Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000060908 | CLASS LAWYERS | ACTIVE | 2025-05-06 | 2030-12-31 | - | 820 ARTHUR GODFREY ROAD # 305, MIAMI BEACH, FL, 33140 |
G21000117218 | BOCK HATCH & OPPENHEIM, LLC | ACTIVE | 2021-09-13 | 2026-12-31 | - | 203 N LA SALLE ST, STE 2100, CHICAGO, IL, 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 820 W. 41st Street, #305, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | Bock, Phillip A. | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 820 W. 41st Street, #305, Miami Beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 820 W. 41st St., #305, Miami Beach, FL 33140 | - |
LC STMNT OF RA/RO CHG | 2018-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-20 |
CORLCRACHG | 2018-05-10 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-04 |
Foreign Limited | 2016-06-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State